Company NameRichardsons Moss Litter Company Limited
Company StatusDissolved
Company Number00057031
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameKaren Nugent
NationalityBritish
StatusClosed
Appointed01 February 2004(102 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 12 August 2009)
RoleAccountant Ca
Correspondence AddressDenbie Cottage
Dalton
Lockerbie
Dumfriesshire
DG11 1DU
Scotland
Director NameJohn Dolderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address2 Vancouver Place
Eastriggs
Annan
Dumfriesshire
DG12 6QG
Scotland
Director NameJohn Ian Burns McKay
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 1997)
RoleChartered Secretary
Correspondence Address400 London Road
Carlisle
Cumbria
CA1 3ER
Director NameClare Denise Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address4 Dykes Terrace
Stanwix
Carlisle
Cumbria
CA3 9AS
Director NameIain Gibson Richardson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address28 Brampton Road
Carlisle
Cumbria
CA3 9AW
Director NameKelvin Woodruff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressLane Ends The Knells
Houghton
Carlisle
Cumbria
CA6 4JG
Secretary NameJohn Ian Burns McKay
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address400 London Road
Carlisle
Cumbria
CA1 3ER
Director NameRichard Michael Parsons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(95 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address4 Dykes Terrace
Stanwix
Carlisle
Cumbria
CA3 9AS
Secretary NameRichard Michael Parsons
NationalityBritish
StatusResigned
Appointed11 June 1997(95 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address4 Dykes Terrace
Stanwix
Carlisle
Cumbria
CA3 9AS
Director NameDavid Robert Dickens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 November 2005)
RoleProduction Director
Correspondence Address14 Esk Road
Carlisle
Cumbria
CA3 0HN
Director NameJonathan Peter Cox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(98 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHome Farm
Caldbeck
Wigton
Cumbria
CA7 8ER
Director NameJohn Lowthian
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(100 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 November 2005)
RoleAccountant
Correspondence AddressRivermead Cottage
Wetheral
Carlisle
Cumbria
CA4 8ET
Secretary NameDavid Robert Dickens
NationalityBritish
StatusResigned
Appointed20 December 2002(101 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address14 Esk Road
Carlisle
Cumbria
CA3 0HN
Director NameKaren Nugent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(102 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2005)
RoleAccountant Ca
Correspondence AddressDenbie Cottage
Dalton
Lockerbie
Dumfriesshire
DG11 1DU
Scotland

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,637,673
Gross Profit£863,794
Net Worth£5,278,458
Cash£1,731
Current Liabilities£2,721,393

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2008Deferment of dissolution (voluntary) (1 page)
3 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
26 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
3 October 2006Administrator's progress report (8 pages)
10 April 2006Administrator's progress report (12 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
18 November 2005Result of meeting of creditors (4 pages)
31 October 2005Statement of administrator's proposal (55 pages)
27 October 2005Statement of affairs (6 pages)
22 September 2005Appointment of an administrator (1 page)
21 September 2005Registered office changed on 21/09/05 from: richardson house mill hill gretna carlisle cumbria CA6 5HU (1 page)
26 January 2005Auditor's resignation (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
8 October 2004Return made up to 09/09/04; no change of members (8 pages)
18 September 2004Particulars of mortgage/charge (5 pages)
18 September 2004Particulars of mortgage/charge (5 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Particulars of mortgage/charge (5 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
9 October 2003Return made up to 09/09/03; no change of members
  • 363(287) ‐ Registered office changed on 09/10/03
(8 pages)
13 May 2003Registered office changed on 13/05/03 from: tollund house 8 abbey st carlisle CA3 8TX (1 page)
3 January 2003New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Director resigned (1 page)
16 September 2002Return made up to 09/09/02; full list of members (9 pages)
16 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
17 September 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
17 September 2001Return made up to 09/09/01; no change of members (8 pages)
27 December 2000New director appointed (2 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
19 September 2000Full group accounts made up to 31 December 1999 (22 pages)
19 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 1999Full group accounts made up to 31 December 1998 (24 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
2 October 1998Return made up to 09/09/98; change of members (8 pages)
2 October 1998Full group accounts made up to 31 December 1997 (23 pages)
28 May 1998New director appointed (2 pages)
16 September 1997Full group accounts made up to 31 December 1996 (22 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
13 September 1996Return made up to 09/09/96; full list of members (8 pages)
13 September 1996Full group accounts made up to 31 December 1995 (22 pages)
20 September 1995Full group accounts made up to 31 December 1994 (22 pages)
20 September 1995Return made up to 09/09/95; full list of members (8 pages)
19 August 1983Accounts made up to 31 December 1982 (16 pages)
5 June 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
13 December 1901Certificate of incorporation (1 page)